AD01 |
Registered office address changed from Unit 2 Avenue Close Birmingham B7 4NU England to 1 Clifton Road Balsall Heath Birmingham B12 8RT on February 17, 2022
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 23, 2021
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 10, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On June 10, 2021 new director was appointed.
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2020
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On October 23, 2020 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 3, 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 21, 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 3, 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 3, 2020 new director was appointed.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 3, 2020
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 3, 2020 new director was appointed.
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 3, 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 3, 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 7, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 3, 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 3, 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 3, 2020 new director was appointed.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 3, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 3, 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2020
| gazette
|
Free Download
(1 page)
|
AP01 |
On June 23, 2020 new director was appointed.
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 21, 2020
filed on: 21st, June 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 21, 2020
filed on: 21st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 3, 2020
filed on: 21st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 4, 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 4, 2019
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 4, 2019 new director was appointed.
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Syalex Unit 9 Birmingham B7 5JD England to Unit 2 Avenue Close Birmingham B7 4NU on May 29, 2019
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2019
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on January 4, 2019: 1.00 GBP
capital
|
|